Search icon

GRECO ROMAN DESIGN CORP.

Company Details

Name: GRECO ROMAN DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (17 years ago)
Entity Number: 3596236
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4802 25TH AVENUE, SUITE 309, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-225-5011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRECO ROMAN DESIGN CORP. DOS Process Agent 4802 25TH AVENUE, SUITE 309, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
NICOLAOS KOURTIS Chief Executive Officer 48-02 25TH AVE., SUITE 309, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1350556-DCA Inactive Business 2010-04-16 2017-02-28

Permits

Number Date End date Type Address
B012019072D50 2019-03-13 2019-04-03 INSTALL FENCE BERGEN STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE

History

Start date End date Type Value
2024-05-02 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-16 2013-12-09 Address 43-39 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-11-16 2013-12-09 Address 43-39 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2007-11-21 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-21 2013-12-09 Address NICOLAOS KOURTIS, 43-39 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209006550 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111208002427 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091116002303 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071121000229 2007-11-21 CERTIFICATE OF INCORPORATION 2007-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-27 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: NOV Re-Inspect Department of Transportation s/w made final.
2020-05-05 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk expansion joints sealed as requested IFO building 121
2020-03-08 No data ST MARKS AVENUE, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent GRECO ROMAN DESIGN CORP. failed to obtain a dot permit on file for the storage of the several jersey barriers/equipment stored in the sidewalk. Nov issued
2020-01-10 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints need to be sealed on restored sidewalk flags IFO 121.
2019-11-24 No data CONGRESS STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: Active Department of Transportation no s/w crossing
2019-11-17 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O The above respondent has four plastic Yodock barriers stored on the roadway without DOT permits on file. identified by expired permit M042019274A09 10/30/2019.
2019-11-14 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation condition remain the same. has been notified multiple times on phone calls and nothing is being done
2019-11-13 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation situation still in same condition
2019-11-12 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O The above respondent has four plastic Yodock barriers stored on the roadway without DOT permits on file. identified by expired permit M042019274A09 10/30/2019.
2019-11-06 No data WEST 85 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O The above respondent has four plastic Yodock barriers stored on the roadway without DOT permits on file. identified by expired permit M042019274A09 10/30/2019.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2017652 TRUSTFUNDHIC INVOICED 2015-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017653 RENEWAL INVOICED 2015-03-13 100 Home Improvement Contractor License Renewal Fee
1001500 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046585 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
1001503 TRUSTFUNDHIC INVOICED 2011-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046586 CNV_TFEE INVOICED 2011-06-27 7.46999979019165 WT and WH - Transaction Fee
1046587 RENEWAL INVOICED 2011-06-27 100 Home Improvement Contractor License Renewal Fee
1001501 LICENSE INVOICED 2010-04-16 75 Home Improvement Contractor License Fee
1001502 TRUSTFUNDHIC INVOICED 2010-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123357105 2020-04-14 0248 PPP 149-153 Hudson Street, Johnson City, NY, 13790
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138300
Loan Approval Amount (current) 99100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100316.35
Forgiveness Paid Date 2021-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904520 Fair Labor Standards Act 2019-08-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-06
Termination Date 2022-07-29
Date Issue Joined 2019-10-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name BONAHORA,
Role Plaintiff
Name GRECO ROMAN DESIGN CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State